Date | Description |
2025-04-27 |
delete chro Simon Heath |
2025-04-27 |
delete person Chris James |
2025-04-27 |
delete person Krisztina Karakó |
2025-04-27 |
delete person Simon Heath |
2025-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/24 |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/24, WITH UPDATES |
2024-09-17 |
insert partner Razor |
2024-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/23 |
2024-06-11 |
insert chro Simon Heath |
2024-06-11 |
delete address 3rd Floor, West Building
1 London Bridge London
SE1 9BG |
2024-06-11 |
insert address Room 1.06, First Floor
Blue Fin Building
110 Southward Street
London, SE1 0SU |
2024-06-11 |
insert address Room 1.06, First Floor
Blue Fin Building
110 Southwark Street
London, SE1 0SU |
2024-06-11 |
update person_description Alex Hooper => Alex Hooper |
2024-06-11 |
update person_description Aurelien Barreau => Aurelien Barreau |
2024-06-11 |
update person_description Benyam Negussu => Benyam Negussu |
2024-06-11 |
update person_description Chris James => Chris James |
2024-06-11 |
update person_description Dominic Lanaway => Dominic Lanaway |
2024-06-11 |
update person_description Jas Dhanda => Jas Dhanda |
2024-06-11 |
update person_description Krisztina Karako => Krisztina Karako |
2024-06-11 |
update person_description Maria Lledo => Maria Lledo |
2024-06-11 |
update person_description Melanie Kensley => Melanie Kensley |
2024-06-11 |
update person_description Paul Speed => Paul Speed |
2024-06-11 |
update person_description Paul Warburton => Paul Warburton |
2024-06-11 |
update person_description Rob Pursell => Rob Pursell |
2024-06-11 |
update person_description Simon Heath => Simon Heath |
2024-06-11 |
update person_description Stephen Caulfield => Stephen Caulfield |
2024-06-11 |
update person_description Stuart Gray => Stuart Gray |
2024-06-11 |
update person_description Yaseen Khan => Yaseen Khan |
2024-06-11 |
update person_title Alex Hooper: Group General Manager, Office of the CFO => Group General Manager |
2024-06-11 |
update person_title Aurelien Barreau: SVP Solutioning Ambassador & GM NSC France & Sweden => SVP Solutioning Ambassador & General Manager France & Sweden; Leader |
2024-06-11 |
update person_title Benyam Negussu: VP - Global Operations and Partner Management OSS - Global Services Support => VP - Global Operations and Partner Management OSS; Leader |
2024-06-11 |
update person_title Jas Dhanda: Head of Transformation Services TS - Project Management Office => Head of Transformation Services TS |
2024-06-11 |
update person_title Maria Lledo: Group Treasury Manager Treasury => Group Treasury Manager |
2024-06-11 |
update person_title Melanie Kensley: Global Head of Recruitment Corporate Human Capital Recruitment => Global Head of Recruitment |
2024-06-11 |
update person_title Paul Speed: Head of GCSD CSD - Managed Resourcing => Head of Global Client Service Delivery - Professional Services |
2024-06-11 |
update person_title Paul Warburton: Member of the Global Leadership Team; Chief Digital and Marketing Officer => Member of the Global Leadership Team; Chief Digital and Marketing Officer ( CDMO ) |
2024-06-11 |
update person_title Simon Heath: Group HR Director Corporate Human Resource Management => Group HR Director |
2024-06-11 |
update person_title Stephen Caulfield: Global Head of Onsite Service Office of the CEO => Global Head of Onsite Services |
2024-06-11 |
update person_title Stuart Gray: VP, IT & Facilities - Corporate ITC Support => VP, IT & Facilities |
2024-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YASEEN KHAN / 22/05/2024 |
2024-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PURSELL / 22/05/2024 |
2024-05-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
M J BUSHELL LTD 8 HIGH STREET
BRENTWOOD
ESSEX
CM14 4AB
UNITED KINGDOM |
2024-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NSC GROUP PLC / 22/05/2024 |
2024-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2024 FROM
3RD FLOOR, WEST BUILDING 1 LONDON BRIDGE
LONDON
SE1 9BG |
2024-04-02 |
delete career_emails hr..@nscglobal.com |
2024-04-02 |
delete coo Gavin Bounds |
2024-04-02 |
insert cfo Rob Pursell |
2024-04-02 |
delete associated_investor Technology Funding |
2024-04-02 |
delete casestudy_pages_linkeddomain nscglobaljobs.com |
2024-04-02 |
delete contact_pages_linkeddomain nscglobaljobs.com |
2024-04-02 |
delete email hr..@nscglobal.com |
2024-04-02 |
delete email hr..@nscglobal.com |
2024-04-02 |
delete index_pages_linkeddomain nscglobaljobs.com |
2024-04-02 |
delete index_pages_linkeddomain youtube.com |
2024-04-02 |
delete management_pages_linkeddomain nscglobaljobs.com |
2024-04-02 |
delete partner_pages_linkeddomain nscglobaljobs.com |
2024-04-02 |
delete person Gavin Bounds |
2024-04-02 |
delete phone +44 (0) 20 7808 6300 |
2024-04-02 |
delete terms_pages_linkeddomain nscglobaljobs.com |
2024-04-02 |
insert casestudy_pages_linkeddomain test.com |
2024-04-02 |
insert contact_pages_linkeddomain test.com |
2024-04-02 |
insert index_pages_linkeddomain test.com |
2024-04-02 |
insert management_pages_linkeddomain test.com |
2024-04-02 |
insert partner Bluecoat |
2024-04-02 |
insert partner IBM |
2024-04-02 |
insert partner Lenovo |
2024-04-02 |
insert partner Microsoft |
2024-04-02 |
insert partner_pages_linkeddomain test.com |
2024-04-02 |
insert person Aurelien Barreau |
2024-04-02 |
insert person Benyam Negussu |
2024-04-02 |
insert person Chris James |
2024-04-02 |
insert person Jas Dhanda |
2024-04-02 |
insert person Krisztina Karako |
2024-04-02 |
insert person Maria Lledo |
2024-04-02 |
insert person Paul Speed |
2024-04-02 |
insert person Simon Heath |
2024-04-02 |
insert person Stephen Caulfield |
2024-04-02 |
insert person Stuart Gray |
2024-04-02 |
insert terms_pages_linkeddomain test.com |
2024-04-02 |
update person_description Alex Hooper => Alex Hooper |
2024-04-02 |
update person_description Dominic Lanaway => Dominic Lanaway |
2024-04-02 |
update person_description Rob Pursell => Rob Pursell |
2024-04-02 |
update person_title Alex Hooper: Senior Vice President, HR & Recruitment => Group General Manager, Office of the CFO |
2024-04-02 |
update person_title Rob Pursell: Global CFO => Chartered Accountant; Member of the Global Leadership Team; Chief Financial Officer |
2023-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES |
2023-10-09 |
insert career_emails hr..@nscglobal.com |
2023-10-09 |
delete address 4705 Duke Drive,
Second Floor,
Mason, OHIO
45040, USA |
2023-10-09 |
insert address 418 Broadway,
#4633,
Albany, NEW YORK
12207, USA |
2023-10-09 |
insert email hr..@nscglobal.com |
2023-10-09 |
insert email hr..@nscglobal.com |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-02 |
insert associated_investor Technology Funding |
2023-08-02 |
insert person Dominic Lanaway |
2023-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-07-01 |
delete address 15, rue Beaujon, 75008 Paris,
France |
2023-07-01 |
insert address 5 Avenue Carnot,
91300 Massy,
France |
2023-07-01 |
update primary_contact 15, rue Beaujon, 75008 Paris,
France => 5 Avenue Carnot,
91300 Massy,
France |
2023-05-30 |
insert coo Gavin Bounds |
2023-05-30 |
delete person Alex Tatham |
2023-05-30 |
insert person Gavin Bounds |
2023-04-13 |
delete address Canal Close Century City,
Cape Town, 7441, South Africa |
2023-04-13 |
delete address Level 3, Wisma Suria, Jalan Teknokrat 6, Cyber 5, 63000 Cyberjaya, Selangor, Malaysia |
2023-04-13 |
delete address Quartier Gauthier
20060 Casablanca
Maroc |
2023-04-13 |
delete address Rua Primeiro de Março 21, 3o andar (parte),
Rio de |
2023-04-13 |
delete address Ziegelrain 29,
5000 Aarau,
Switzerland |
2023-04-13 |
delete alias NSC Global Tecnología Ltda |
2023-04-13 |
insert address Bureau N 11B,
20250 Casablanca,
Morocco |
2023-04-13 |
insert address Erlinsbacherstrasse 3,
5000 Aarau,
Switzerland |
2023-04-13 |
insert address Rua Alameda Santos, n° 1165,
CXPST 110977,
Jardim Paulista - 01419-002,
São Paulo/SP
Brazil |
2023-04-13 |
insert address Unit W2.2, 2nd Floor,
West Office Tower,
Canal Walk Shopping Centre,
490 Century Boulevard |
2023-04-13 |
insert alias NSC Tecnologia Brasil Ltda |
2023-03-14 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN PURSELL |
2023-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SASCHA GROEGER |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES |
2022-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SASCHA GROEGER / 09/11/2022 |
2022-10-05 |
insert email dp..@sopro.io |
2022-10-05 |
insert person Alex Hooper |
2022-10-05 |
insert person Alex Tatham |
2022-10-05 |
insert terms_pages_linkeddomain sopro.io |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-05-06 |
delete person Alexander Hooper |
2022-05-06 |
delete person Anthony Robinson |
2022-05-06 |
delete person Christine Favuzzo |
2022-05-06 |
delete person Ema Bien-Aimé |
2022-05-06 |
delete person Kathrin Feucht |
2022-05-06 |
delete person Robert Gutt |
2022-05-06 |
delete person Suzanne Pfersdorf |
2022-02-07 |
delete company_previous_name NSC TECHNOLOGY LTD. |
2021-12-12 |
insert partner Hewlett Packard |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES |
2021-09-17 |
delete person Greg Shuler |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-06-11 |
delete address Suite 310 - 3rd Floor
7 Renaissance Square
White Plains
NY 10601, USA |
2021-06-11 |
insert address 4705 Duke Drive,
Second Floor,
Mason, OHIO
45040, USA |
2021-04-18 |
delete address Box 7413, 103 91 Stockholm,
Sweden |
2021-04-18 |
insert address Tysta Gatan 4,
115 20 Stockholm,
Sweden |
2021-01-23 |
insert ceo Yaseen Khan |
2021-01-23 |
delete about_pages_linkeddomain lnkd.in |
2021-01-23 |
delete career_pages_linkeddomain lnkd.in |
2021-01-23 |
delete casestudy_pages_linkeddomain lnkd.in |
2021-01-23 |
delete contact_pages_linkeddomain lnkd.in |
2021-01-23 |
delete index_pages_linkeddomain lnkd.in |
2021-01-23 |
delete partner_pages_linkeddomain channeleye.co.uk |
2021-01-23 |
delete partner_pages_linkeddomain digitalisationworld.com |
2021-01-23 |
delete partner_pages_linkeddomain globalbankingandfinance.com |
2021-01-23 |
delete partner_pages_linkeddomain lnkd.in |
2021-01-23 |
delete partner_pages_linkeddomain telecompaper.com |
2021-01-23 |
delete source_ip 77.72.1.15 |
2021-01-23 |
delete terms_pages_linkeddomain lnkd.in |
2021-01-23 |
insert about_pages_linkeddomain nscglobaljobs.com |
2021-01-23 |
insert casestudy_pages_linkeddomain nscglobaljobs.com |
2021-01-23 |
insert contact_pages_linkeddomain nscglobaljobs.com |
2021-01-23 |
insert index_pages_linkeddomain nscglobaljobs.com |
2021-01-23 |
insert index_pages_linkeddomain youtube.com |
2021-01-23 |
insert partner_pages_linkeddomain nscglobaljobs.com |
2021-01-23 |
insert person Yaseen Khan |
2021-01-23 |
insert source_ip 185.53.56.90 |
2021-01-23 |
insert terms_pages_linkeddomain nscglobaljobs.com |
2020-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-05-09 |
delete source_ip 104.26.12.233 |
2020-05-09 |
delete source_ip 104.26.13.233 |
2020-05-09 |
insert source_ip 77.72.1.15 |
2020-05-09 |
update website_status FlippedRobots => OK |
2020-04-19 |
update website_status OK => FlippedRobots |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURJIT BANGAR |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
2019-11-17 |
delete source_ip 104.24.20.50 |
2019-11-17 |
delete source_ip 104.24.21.50 |
2019-11-17 |
insert source_ip 104.26.12.233 |
2019-11-17 |
insert source_ip 104.26.13.233 |
2019-10-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-10-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-07-17 |
insert partner_pages_linkeddomain channeleye.co.uk |
2019-07-17 |
insert partner_pages_linkeddomain digitalisationworld.com |
2019-07-17 |
insert partner_pages_linkeddomain globalbankingandfinance.com |
2019-07-17 |
insert partner_pages_linkeddomain silver-peak.com |
2019-07-17 |
insert partner_pages_linkeddomain telecompaper.com |
2019-06-17 |
delete source_ip 104.27.54.70 |
2019-06-17 |
delete source_ip 104.27.55.70 |
2019-06-17 |
insert source_ip 104.24.20.50 |
2019-06-17 |
insert source_ip 104.24.21.50 |
2019-04-14 |
delete source_ip 104.24.20.50 |
2019-04-14 |
delete source_ip 104.24.21.50 |
2019-04-14 |
insert source_ip 104.27.54.70 |
2019-04-14 |
insert source_ip 104.27.55.70 |
2019-03-07 |
delete personal_emails pe..@nscglobal.com |
2019-03-07 |
delete email pe..@nscglobal.com |
2019-03-07 |
insert address Suite 310 - 3rd Floor
7 Renaissance Square
White Plains
NY 10601, USA |
2019-03-07 |
insert alias NSC Global LLC |
2019-03-07 |
insert phone +1 (646) 432-0200 |
2019-02-01 |
insert personal_emails pe..@nscglobal.com |
2019-02-01 |
insert email pe..@nscglobal.com |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
2018-12-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2018-06-07 |
update num_mort_charges 6 => 7 |
2018-06-07 |
update num_mort_satisfied 5 => 6 |
2018-06-02 |
delete personal_emails se..@nscglobal.com |
2018-06-02 |
delete email se..@nscglobal.com |
2018-05-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-05-23 |
update statutory_documents ADOPT ARTICLES 09/05/2018 |
2018-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033030530007 |
2018-05-10 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-10 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2018-04-11 |
delete personal_emails ro..@nscglobal.com |
2018-04-11 |
insert personal_emails se..@nscglobal.com |
2018-04-11 |
delete email ro..@nscglobal.com |
2018-04-11 |
insert email se..@nscglobal.com |
2018-03-07 |
delete company_previous_name GLP TECHNOLOGY LIMITED |
2018-03-02 |
insert personal_emails ro..@nscglobal.com |
2018-03-02 |
delete email ti..@nscglobal.com |
2018-03-02 |
insert email ro..@nscglobal.com |
2018-01-22 |
delete registration_number 03303053 |
2017-12-17 |
delete personal_emails se..@nscglobal.com |
2017-12-17 |
delete email se..@nscglobal.com |
2017-12-17 |
insert email ti..@nscglobal.com |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
2017-11-21 |
update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 20000 |
2017-11-09 |
insert personal_emails se..@nscglobal.com |
2017-11-09 |
insert email se..@nscglobal.com |
2017-10-07 |
delete alias NSC Gobal Ltd. |
2017-10-07 |
delete person Yaseen Khan |
2017-10-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-10-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-08-07 |
update statutory_documents DIRECTOR APPOINTED SURJIT KUMAR BANGAR |
2017-06-06 |
insert person Yaseen Khan |
2017-02-12 |
delete email ad..@amp-london.com |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
2017-01-11 |
delete source_ip 88.208.210.128 |
2017-01-11 |
insert source_ip 104.24.20.50 |
2017-01-11 |
insert source_ip 104.24.21.50 |
2016-11-30 |
delete cfo William (Bill) Campbell |
2016-11-30 |
insert cfo Sonny Bangar |
2016-11-30 |
delete person William (Bill) Campbell |
2016-11-30 |
insert person Sonny Bangar |
2016-10-24 |
delete phone +27 21 552 8048 |
2016-10-24 |
insert address Office 547, Arpad Fejedelem utja 26-28, 1023, Budapest, Hungary |
2016-10-24 |
insert phone +27 21 555 2043 |
2016-10-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-10-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-09-26 |
delete address Regus Citi Centre, 10/11, Dr. Radhakrishnan Salai, Mylapore, Chennai 600 004, India |
2016-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2016-07-31 |
delete address Herikerbergweg 284 (Dali Building), 1101 CT Amsterdam, Netherlands |
2016-07-31 |
insert address Herikerbergweg 278 (Dali Building), 1101 CT Amsterdam, Netherlands |
2016-07-31 |
insert address Ziegelrain 29, 5000 Aarau, Switzerland |
2016-06-23 |
delete address Atlas Complex, Africa Building, Hoogoorddreef 9, Amsterdam, 1101 BA, Netherlands |
2016-06-23 |
delete phone +31 (0)20 312 05 16 |
2016-06-23 |
insert address Herikerbergweg 284 (Dali Building), 1101 CT Amsterdam, Netherlands |
2016-06-08 |
update num_mort_outstanding 2 => 1 |
2016-06-08 |
update num_mort_satisfied 4 => 5 |
2016-05-13 |
update num_mort_outstanding 3 => 2 |
2016-05-13 |
update num_mort_satisfied 3 => 4 |
2016-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-03-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033030530006 |
2016-02-11 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-02-11 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-02-01 |
delete address St.-Martin-Str. 53-55, Munich 81669, Germany |
2016-02-01 |
delete phone +49 89 2488910 |
2016-02-01 |
insert address Elsenheimerstr. 59, Munich, 80687, Germany |
2016-01-20 |
update statutory_documents 16/01/16 FULL LIST |
2016-01-04 |
delete source_ip 217.69.43.186 |
2016-01-04 |
insert source_ip 88.208.210.128 |
2015-11-03 |
delete address 22 rue du General Bertrand, 75007 Paris, France |
2015-11-03 |
delete address 8th Floor, Rohas Perkasa, Jalan P Ramlee, 50450, Kuala Lumpur, Malaysia |
2015-11-03 |
delete phone +31 (0)20 312 05 17 |
2015-11-03 |
insert address 27 Poniente 2905, Edificio 302B, Col. Santa Cruz, Puebla, 72400, Mexico |
2015-11-03 |
insert address Level 3, Wisma Suria, Jalan Teknokrat 6, Cyber 5, 63000 Cyberjaya, Selangor, Malaysia |
2015-11-03 |
insert address Rua Primeiro de Março 21, 3o andar (parte), Rio de |
2015-11-03 |
insert alias NSC Global Tecnología Ltda |
2015-11-03 |
insert phone +31 (0)20 312 05 16 |
2015-09-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-09-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-08-11 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-11 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2015-06-02 |
delete address 54/56 avenue Hoche, Paris, 75008, France |
2015-06-02 |
delete address Level 13, 167 Macquarie Street, Sydney, New South Wales 2000, Australia |
2015-06-02 |
delete person Julian Laister |
2015-06-02 |
insert address 15, rue Beaujon, 75008 Paris, France |
2015-06-02 |
insert address 22 rue du General Bertrand, 75007 Paris, France |
2015-06-02 |
insert address Level 11, 1 Margaret Street, Sydney, NSW 2000, Australia |
2015-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SASCHA GROEGER / 22/05/2015 |
2015-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN LAISTER |
2015-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIAN LAISTER |
2015-04-30 |
insert address Office 201, 2nd Floor, 89 Kennedy Avenue, Nicosia, Republic of Cyprus |
2015-04-30 |
insert alias NSCGlobal Holding Limited |
2015-03-07 |
delete address 3RD FLOOR, WEST BUILDING 1 LONDON BRIDGE LONDON UNITED KINGDOM SE1 9BG |
2015-03-07 |
insert address 3RD FLOOR, WEST BUILDING 1 LONDON BRIDGE LONDON SE1 9BG |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-03-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-03-05 |
delete address Level 27 Tokyo Sankei Building, 1-7-2 Otemachi Chiyoda-ku, Tokyo 100-0004, Japan |
2015-03-05 |
insert address 8th Floor, Rohas Perkasa, Jalan P Ramlee, 50450, Kuala Lumpur, Malaysia |
2015-03-05 |
insert ticker_symbol CVT |
2015-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SASCHA GROEGER / 04/02/2015 |
2015-02-03 |
update statutory_documents 16/01/15 FULL LIST |
2014-12-02 |
delete address Lyoner Straβe 36, Frankfurt, 60528, Germany |
2014-12-02 |
insert address Rennbahnstraße 72-74, Frankfurt, 60528, Germany |
2014-11-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
8 HIGH STREET
BRENTWOOD
ESSEX
CM14 4AB
UNITED KINGDOM |
2014-11-04 |
delete address Level 13 and 14, 100 Tras Street, #14-03 Amara Corporate Tower, Singapore 079027 |
2014-11-04 |
insert address 16 Raffles Quay, #41-01 Hong Leong Building, Singapore 048581 |
2014-10-07 |
delete address Baarerstrasse 77, 6300 Zug, Switzerland |
2014-10-07 |
delete address King's Scholars' House, 230 Vauxhall Bridge Road, London, SW1V 1AU, UK |
2014-10-07 |
delete alias NSC Global (Switzerland) GmbH |
2014-10-07 |
insert address 3rd Floor, West Building, 1 London Bridge, London SE1 9BG, UK |
2014-10-07 |
insert alias NSC Global Kft |
2014-10-07 |
delete address KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU |
2014-10-07 |
insert address 3RD FLOOR, WEST BUILDING 1 LONDON BRIDGE LONDON UNITED KINGDOM SE1 9BG |
2014-10-07 |
update registered_address |
2014-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
KINGS SCHOLARS HOUSE
230 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1AU |
2014-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD LAISTER / 22/09/2014 |
2014-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SASCHA GROEGER / 22/09/2014 |
2014-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YASEEN KHAN / 22/09/2014 |
2014-08-25 |
update website_status FlippedRobots => OK |
2014-08-25 |
delete source_ip 80.169.193.20 |
2014-08-25 |
insert source_ip 217.69.43.186 |
2014-08-13 |
update website_status OK => FlippedRobots |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-02-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-01-22 |
update statutory_documents 16/01/14 FULL LIST |
2013-08-14 |
delete address Sakurai Building 7F
5-11-1 Minami Aoyama
Minato-ku, Tokyo / 107-0062 |
2013-08-14 |
insert address Tokyo Sankei Building 27F
1-7-2 Otemachi, Chiyoda-ku,
Tokyo 100-0004, JAPAN |
2013-08-14 |
insert fax +81 (0)3 3242 6468 |
2013-08-14 |
insert partner Arbor Networks, Inc. |
2013-08-14 |
insert partner_pages_linkeddomain arbornetworks.com |
2013-08-14 |
insert phone +81 (0)3 3242 6460 |
2013-07-02 |
insert address Unit 5
Marlin Park, Central Way
Feltham, Middlesex
TW14 0AN |
2013-07-02 |
update account_ref_day 30 => 31 |
2013-07-02 |
update account_ref_month 6 => 10 |
2013-07-02 |
update accounts_next_due_date 2014-03-31 => 2014-07-31 |
2013-07-02 |
update num_mort_charges 5 => 6 |
2013-07-02 |
update num_mort_outstanding 2 => 3 |
2013-06-25 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-25 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-17 |
update statutory_documents CURREXT FROM 30/06/2013 TO 31/10/2013 |
2013-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033030530006 |
2013-04-05 |
delete address 104 West 40th Street - Suite 1801.
New York
NY 10018 |
2013-04-05 |
delete address King's Scholars' House
230 Vauxhall Bridge Rd.
London
SW1V 1AU |
2013-04-05 |
delete address King's Scholars' House
230 Vauxhall Bridge Rd.
London
SW1V 1AU
UK |
2013-04-05 |
delete address SUNTEC TOWER TWO
9 Temasek Boulevard #29-01
Singapore 038989 |
2013-04-05 |
insert address 104 West 40th Street - 17th Floor
New York
NY 10018
USA |
2013-04-05 |
insert address King's Scholars' House
230 Vauxhall Bridge Road
London
SW1V 1AU |
2013-04-05 |
insert address King's Scholars' House
230 Vauxhall Bridge Road
London
SW1V 1AU
UK |
2013-04-05 |
insert address SUNTEC TOWER TWO
9 Temasek Boulevard, 31F
Singapore 038989 |
2013-04-05 |
insert fax +65 6595 6299 |
2013-04-05 |
insert phone +65 6595 6688 |
2013-02-18 |
delete address Wienerbergstraße
11/12a
1100 Vienna, Austria |
2013-02-18 |
insert address Josef Schwer Gasse 9,
5020
Salzburg, Austria |
2013-02-07 |
update statutory_documents 16/01/13 FULL LIST |
2013-01-07 |
delete address Commerce Centre,
1 Austin Road West,
Kowloon, Hong Kong |
2013-01-07 |
insert address 8/F Pacific House,
20 Queen's Road Central,
Hong Kong |
2013-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-12-13 |
update statutory_documents SAIL ADDRESS CREATED |
2012-12-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-12-11 |
delete address Level 13 &14
100 Tras Street
#14-03 Amara Corporate Tower
Singapore 079027 |
2012-12-11 |
insert address SUNTEC TOWER TWO
9 Temasek Boulevard #29-01
Singapore 038989 |
2012-10-24 |
delete address 51 rue Dareau,
75014 Paris,
France |
2012-10-24 |
delete address Block A, Ground Floor
Century Falls
Canal Close
Century City 7441
South Africa |
2012-10-24 |
delete address Orteliuslaan 850, 3528 BB Utrecht,
Netherlands |
2012-10-24 |
insert address 54/56 avenue Hoche,
75008 Paris,
France |
2012-10-24 |
insert address Atlas Complex, Africa Building,
Hoogoorddreef 9,
1101 BA Amsterdam,
Netherlands |
2012-10-24 |
insert address Block A, Ground Floor
Century Falls
Canal Close
Century City
Capetown 7441
South Africa |
2012-10-24 |
insert address 17 Dufferin Street
London
EC1Y 8PD
UK |
2012-10-24 |
insert address Abaza Building,
B-410a,
Hurghada,
Egypt |
2012-10-24 |
insert address King's Scholars' House
230 Vauxhall Bridge Rd.
London
SW1V 1AU
UK |
2012-10-24 |
insert address Level 13,
Platinum Techno Park,
Plot No 17/18, Sector 30A,
Vashi,
Navi Mumbai-400705, India |
2012-10-24 |
insert address No.36B, Suite 2,
Jalan Tun Mohd Fuad 2,
Taman Tun Dr.
Ismail, 60000
Kuala Lumpur Malaysia |
2012-10-24 |
insert address Prague 3,
Husitska 107/3,
Postal code 130 00,
Czech Republic |
2012-10-24 |
insert address Tolstého 9
Bratislava
811 06
Slovakia |
2012-10-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD LAISTER / 25/07/2012 |
2012-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-02-21 |
update statutory_documents 16/01/12 FULL LIST |
2011-12-20 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN RICHARD LAISTER |
2011-03-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-03-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-02-02 |
update statutory_documents 16/01/11 FULL LIST |
2011-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YASSEEN KHAN / 15/01/2011 |
2011-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-11-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-08-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-08-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-06-09 |
update statutory_documents SECRETARY APPOINTED JULIAN RICHARD LAISTER |
2010-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NICHOLLS |
2010-02-11 |
update statutory_documents 16/01/10 FULL LIST |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SASCHA GROEGER / 11/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YASSEEN KHAN / 11/02/2010 |
2010-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-12-10 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER DAVID NICHOLLS |
2009-12-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DERMOT STRANGWAYES-BOOTH |
2009-11-12 |
update statutory_documents SECRETARY APPOINTED DERMOT ROBERT STRANGWAYES-BOOTH |
2009-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY N/A TARGET NOMINEES LIMITED |
2009-09-23 |
update statutory_documents SECRETARY APPOINTED N/A TARGET NOMINEES LIMITED |
2009-08-26 |
update statutory_documents DIRECTOR APPOINTED SASCHA GROEGER |
2009-06-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AJAY TANEJA |
2009-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YASSEEN KHAN / 15/01/2009 |
2009-04-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
2009-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-03-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GERAINT TALBOT DAVIES |
2008-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-05 |
update statutory_documents SECRETARY RESIGNED |
2005-03-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
2005-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-04-27 |
update statutory_documents RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
2003-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-07 |
update statutory_documents SECRETARY RESIGNED |
2002-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-24 |
update statutory_documents SECRETARY RESIGNED |
2002-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-03-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-03-27 |
update statutory_documents RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
2002-01-15 |
update statutory_documents COMPANY NAME CHANGED
NSC TECHNOLOGY LTD.
CERTIFICATE ISSUED ON 15/01/02 |
2001-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-18 |
update statutory_documents S366A DISP HOLDING AGM 08/10/01 |
2001-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-07 |
update statutory_documents SECRETARY RESIGNED |
2001-02-14 |
update statutory_documents RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
2001-02-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01 |
2000-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-04-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-29 |
update statutory_documents SECRETARY RESIGNED |
2000-02-15 |
update statutory_documents RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
1999-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-08 |
update statutory_documents RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS |
1999-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-12-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-10-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-09-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
1998-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-06 |
update statutory_documents COMPANY NAME CHANGED
GLP TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 09/02/98 |
1998-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/98 |
1998-01-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-01-29 |
update statutory_documents RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS |
1997-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-24 |
update statutory_documents SECRETARY RESIGNED |
1997-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |